Longniddry
East Lothian
EH32 0NN
Scotland
Director Name | Mrs Joyce Mary Garrett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(26 years, 4 months after company formation) |
Appointment Duration | 18 years (closed 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotswold Leighton Road, Parkgate South Wirral Cheshire CH64 3SW Wales |
Director Name | Mr Kevin Anthony Garrett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2003(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 25 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotswold Leighton Road Neston South Wirral Merseyside CH64 3SW Wales |
Secretary Name | Mrs Joyce Mary Garrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotswold Leighton Road, Parkgate South Wirral Cheshire CH64 3SW Wales |
Director Name | Alastair James Purves |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(35 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 25 April 2016) |
Role | Printers |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Cockburnspath Berwickshire TD13 5YF Scotland |
Director Name | John Fraser |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 20 Broomieknowe Park Bonnyrigg Midlothian EH19 2JA Scotland |
Director Name | David B Frew |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 September 1997) |
Role | Company Director |
Correspondence Address | 87 Whitehouse Road Edinburgh Midlothian EH4 6PB Scotland |
Director Name | David John Frew |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 March 1990) |
Role | Company Director |
Correspondence Address | 15 Suffolk Road Edinburgh EH16 5NR Scotland |
Director Name | Freda H Frew |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 87 Whitehouse Road Edinburgh Midlothian EH4 6PB Scotland |
Secretary Name | Freda H Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 87 Whitehouse Road Edinburgh Midlothian EH4 6PB Scotland |
Secretary Name | Colette Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | Forth Holme Kings Road Longniddry East Lothian EH32 0NN Scotland |
Secretary Name | Bennett & Robertson, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(30 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 31 March 2002) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2002(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2004) |
Correspondence Address | 25 George Iv Bridge Edinburgh EH1 1EP Scotland |
Registered Address | Begbies Traynor, Finlay House, 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2009 |
---|---|
Net Worth | £197,524 |
Cash | £9,431 |
Current Liabilities | £479,818 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2016 | Notice of final meeting of creditors (5 pages) |
25 January 2016 | Notice of final meeting of creditors (5 pages) |
21 December 2011 | Court order notice of winding up (1 page) |
21 December 2011 | Notice of winding up order (1 page) |
21 December 2011 | Notice of winding up order (1 page) |
21 December 2011 | Court order notice of winding up (1 page) |
20 December 2011 | Registered office address changed from Sherwood Industrial Estate Bonnyrigg EH19 3NR on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Sherwood Industrial Estate Bonnyrigg EH19 3NR on 20 December 2011 (1 page) |
30 November 2011 | Appointment of a provisional liquidator (1 page) |
30 November 2011 | Appointment of a provisional liquidator (1 page) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
16 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
9 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Director's details changed for Bruce Hamilton Frew on 24 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Bruce Hamilton Frew on 24 May 2010 (2 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 July 2009 | Return made up to 24/05/09; full list of members; amend (7 pages) |
31 July 2009 | Return made up to 24/05/09; full list of members; amend (7 pages) |
30 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
30 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (6 pages) |
27 December 2007 | Return made up to 24/05/07; full list of members (4 pages) |
27 December 2007 | Return made up to 24/05/07; full list of members (4 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
19 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
5 January 2006 | Ad 22/12/05--------- £ si 9000@1=9000 £ ic 31077/40077 (2 pages) |
5 January 2006 | Ad 22/12/05--------- £ si 9000@1=9000 £ ic 31077/40077 (2 pages) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | Return made up to 24/05/05; change of members
|
26 May 2005 | Return made up to 24/05/05; change of members
|
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
30 June 2004 | Ad 28/06/04--------- £ si [email protected]=77 £ ic 31000/31077 (2 pages) |
30 June 2004 | Ad 28/06/04--------- £ si [email protected]=77 £ ic 31000/31077 (2 pages) |
30 June 2004 | Nc inc already adjusted 28/06/03 (1 page) |
30 June 2004 | Nc inc already adjusted 28/06/03 (1 page) |
26 May 2004 | Return made up to 24/05/04; full list of members
|
26 May 2004 | Return made up to 24/05/04; full list of members
|
17 January 2004 | Dec mort/charge * (5 pages) |
17 January 2004 | Dec mort/charge * (5 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
9 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
9 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
10 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
28 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
5 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
5 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
15 June 2000 | Return made up to 05/06/00; full list of members
|
15 June 2000 | Return made up to 05/06/00; full list of members
|
13 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 June 1999 | Return made up to 05/06/99; full list of members
|
2 June 1999 | Return made up to 05/06/99; full list of members
|
1 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
3 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
8 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
8 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 May 1996 | Return made up to 05/06/96; no change of members (4 pages) |
23 May 1996 | Return made up to 05/06/96; no change of members (4 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 May 1995 | Return made up to 05/06/95; no change of members (4 pages) |
25 May 1995 | Return made up to 05/06/95; no change of members (4 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 January 1991 | Resolutions
|
31 January 1991 | Resolutions
|
24 September 1990 | Resolutions
|
24 September 1990 | Resolutions
|
9 October 1989 | Accounts made up to 31 December 1988 (11 pages) |
9 October 1989 | Accounts made up to 31 December 1988 (11 pages) |
30 January 1989 | Memorandum and Articles of Association (4 pages) |
30 January 1989 | Memorandum and Articles of Association (4 pages) |
14 September 1988 | Resolutions
|
14 September 1988 | Resolutions
|
5 January 1972 | Incorporation (11 pages) |
5 January 1972 | Incorporation (11 pages) |